- Company Overview for ESG CAPITAL PARTNERS LTD (12199612)
- Filing history for ESG CAPITAL PARTNERS LTD (12199612)
- People for ESG CAPITAL PARTNERS LTD (12199612)
- More for ESG CAPITAL PARTNERS LTD (12199612)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2023 | CH01 | Director's details changed for Mr George Thomas Walsh-Waring on 6 October 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Graham David Browning on 6 October 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr Graham David Browning as a person with significant control on 6 October 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr George Thomas Walsh-Waring as a person with significant control on 6 October 2023 | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
09 Nov 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX United Kingdom to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 9 November 2022 | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
05 Feb 2021 | PSC07 | Cessation of Mark Terence Sherwood as a person with significant control on 5 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Mark Terence Sherwood as a director on 5 February 2021 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-10
|